This company is commonly known as Vinocity Limited. The company was founded 20 years ago and was given the registration number 04965243. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | VINOCITY LIMITED |
---|---|---|
Company Number | : | 04965243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2003 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Bear Street, Nayland, Colchester, CO6 4HY | Director | 01 July 2004 | Active |
Thornleigh 145 Maldon Road, Colchester, CO3 3BJ | Secretary | 01 July 2004 | Active |
Brierly Place, New London Road, Chelmsford, CM2 0AP | Corporate Secretary | 17 November 2003 | Active |
Thornleigh 145 Maldon Road, Colchester, CO3 3BJ | Director | 01 July 2004 | Active |
Heyrons, High Easter, Chelmsford, CM1 4QN | Director | 17 November 2003 | Active |
Christmas Cottage, The Street, Little Waldingfield, Sudbury, England, CO10 0SG | Director | 01 July 2004 | Active |
Heyrons, High Easter, Chelmsford, CM1 4QN | Nominee Director | 17 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-21 | Dissolution | Dissolution application strike off company. | Download |
2020-10-20 | Restoration | Restoration order of court. | Download |
2015-10-20 | Gazette | Gazette dissolved voluntary. | Download |
2015-07-07 | Gazette | Gazette notice voluntary. | Download |
2015-06-26 | Dissolution | Dissolution application strike off company. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Officers | Change person director company with change date. | Download |
2014-06-18 | Address | Change registered office address company with date old address. | Download |
2014-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-02 | Gazette | Gazette filings brought up to date. | Download |
2013-09-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-07-02 | Gazette | Gazette notice compulsary. | Download |
2012-12-21 | Accounts | Change account reference date company previous extended. | Download |
2012-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-12 | Officers | Termination director company with name. | Download |
2011-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.